Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCIUM LIMITED
Company Information for

SOCIUM LIMITED

CAMBRIDGE, CAMBRIDGESHIRE, CB4,
Company Registration Number
04858580
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Socium Ltd
SOCIUM LIMITED was founded on 2003-08-06 and had its registered office in Cambridge. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
SOCIUM LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
CB4
Other companies in CB4
 
Previous Names
1SPATIAL SAAS LIMITED02/12/2011
1SPATIAL LIMITED15/07/2011
1-SPATIAL LIMITED17/11/2006
LASER-SCAN LIMITED24/02/2005
Filing Information
Company Number 04858580
Date formed 2003-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-07-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2016-08-17 11:30:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOCIUM LIMITED
The following companies were found which have the same name as SOCIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCIUM (RECRUITMENT) CONSULTING LTD 15 VILLA FARM NEWCASTLE ROAD ARCLID SANDBACH CW11 2UQ Active - Proposal to Strike off Company formed on the 2021-08-10
SOCIUM ADVISORS LIMITED 91 CIRCLE GARDENS LONDON SW19 3JT Active - Proposal to Strike off Company formed on the 2020-07-02
SOCIUM ADVISORS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-10-05
SOCIUM AS Nedre Storgate 29 DRAMMEN 3015 Active Company formed on the 2012-11-01
SOCIUM CAPITAL LIMITED 91 CIRCLE GARDENS LONDON SW19 3JT Active Company formed on the 2022-10-13
SOCIUM CLEANING SERVICES PTY LTD Active Company formed on the 2020-05-05
SOCIUM COMPLIANCE LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-01-05
SOCIUM CONSULTING PTY LTD SA 5008 Active Company formed on the 2015-06-18
SOCIUM CONSULTANTS LTD ECLIPSE HOUSE, SITTINGBOURNE ROAD ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE ME14 3EN Active Company formed on the 2017-07-17
SOCIUM CONSULTING PTE. LTD. ROBINSON ROAD Singapore 068914 Dissolved Company formed on the 2017-07-19
SOCIUM CONSULTING LTD 1 CHEWTON PLACE CHEWTON ROAD CHEWTON KEYNSHAM BRISTOL AVON BS31 2SX Active Company formed on the 2019-07-24
SOCIUM CONSULTING INC. 1535 E 14TH STREET APT. 4F BROOKLYN NY 11230 Active Company formed on the 2021-03-19
SOCIUM CONSULTANCY PTE. LTD. KANG CHOO BIN ROAD Singapore 548305 Active Company formed on the 2020-04-04
SOCIUM DESIGNATED ACTIVITY COMPANY THE MILL ENTERPRISE HUB NEWTOWN LINK ROAD DROGHEDA CO LOUTH DROGHEDA, LOUTH, A92CD3D, IRELAND A92CD3D Active Company formed on the 2020-08-25
SOCIUM DISTRIBUTION LTD 52 HAZLEHURST LANE CHESTERFIELD S41 7LX Active - Proposal to Strike off Company formed on the 2021-01-04
SOCIUM DISTRIBUTION LTD 52 HAZLEHURST LANE CHESTERFIELD DERBYSHIRE S41 7LX Active Company formed on the 2022-07-08
SOCIUM FINANCIAL ADVISORY PTY LTD SA 5065 Active Company formed on the 2014-06-18
Socium Foundation 467 East 51st Avenue Vancouver British Columbia V5X 1C8 Active Company formed on the 2023-02-01
SOCIUM GLOBAL LIMITED THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH Active - Proposal to Strike off Company formed on the 2017-09-11
SOCIUM GROUP NOMINEE LIMITED LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET LONDON EC2M 1QS Active Company formed on the 2020-11-03

Company Officers of SOCIUM LIMITED

Current Directors
Officer Role Date Appointed
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-09-16
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2012-02-22
DUNCAN JAMES GUTHRIE
Director 2003-08-06
MARCUS NIGEL HANKE
Director 2012-02-21
CLAIRE MILVERTON
Director 2012-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES BULLOCK
Director 2003-08-06 2012-06-26
NICHOLAS JOHN SNAPE
Director 2008-03-16 2012-06-14
PETER CHARLES BULLOCK
Company Secretary 2003-08-06 2012-02-22
MICHAEL SANDERSON
Director 2003-08-06 2011-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-06 2003-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITA COMPANY SECRETARIAL SERVICES LIMITED 1SPATIAL TECHNOLOGIES LIMITED Company Secretary 2015-09-16 CURRENT 2002-06-18 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED AVISEN GROUP LIMITED Company Secretary 2015-09-16 CURRENT 2004-07-21 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SOLUTION MINDS LTD Company Secretary 2015-09-16 CURRENT 2006-07-20 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED STRATEGY GPS LTD Company Secretary 2015-09-16 CURRENT 2004-10-15 Dissolved 2016-07-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED XPLOITE LIMITED Company Secretary 2015-09-16 CURRENT 1999-12-21 Dissolved 2017-01-21
CAPITA COMPANY SECRETARIAL SERVICES LIMITED JKX TURKEY LTD Company Secretary 2014-06-04 CURRENT 2005-03-24 Dissolved 2015-12-08
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BEST SECURITIES LIMITED Company Secretary 2014-04-01 CURRENT 1987-03-09 Dissolved 2017-01-17
CAPITA COMPANY SECRETARIAL SERVICES LIMITED RBRS PROPERTIES LIMITED Company Secretary 2013-12-09 CURRENT 2012-02-20 Dissolved 2015-05-05
CAPITA COMPANY SECRETARIAL SERVICES LIMITED BE FREE UK, LTD Company Secretary 2013-12-09 CURRENT 1997-10-23 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED SHOPPING.NET LIMITED Company Secretary 2013-12-09 CURRENT 2002-07-30 Active - Proposal to Strike off
CAPITA COMPANY SECRETARIAL SERVICES LIMITED PRESTBURY HOLDINGS PLC Company Secretary 2008-07-18 CURRENT 2002-07-24 Dissolved 2015-12-23
CAPITA COMPANY SECRETARIAL SERVICES LIMITED OCEAN RESOURCES CAPITAL HOLDINGS PLC Company Secretary 2007-03-27 CURRENT 2002-11-18 Liquidation
DUNCAN JAMES GUTHRIE 1SPATIAL HOLDINGS LIMITED Director 2017-01-31 CURRENT 2004-08-23 Active
DUNCAN JAMES GUTHRIE SPLENDID GROUP (CAMBRIDGE) LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DUNCAN JAMES GUTHRIE GS ECO LIGHTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-10-17
DUNCAN JAMES GUTHRIE 1SPATIAL GROUP LIMITED Director 2010-02-18 CURRENT 2003-06-03 Active
MARCUS NIGEL HANKE 1SPATIAL TECHNOLOGIES LIMITED Director 2012-02-21 CURRENT 2002-06-18 Dissolved 2016-07-05
MARCUS NIGEL HANKE XPLOITE IHC LIMITED Director 2010-08-11 CURRENT 2002-02-05 Dissolved 2015-02-24
MARCUS NIGEL HANKE FBHG LIMITED Director 2010-08-11 CURRENT 2008-07-16 Dissolved 2015-02-24
MARCUS NIGEL HANKE XPLOITE LIMITED Director 2010-08-11 CURRENT 1999-12-21 Dissolved 2017-01-21
MARCUS NIGEL HANKE AVISEN GROUP LIMITED Director 2010-07-28 CURRENT 2004-07-21 Dissolved 2016-07-05
MARCUS NIGEL HANKE STRATEGY GPS LTD Director 2010-05-20 CURRENT 2004-10-15 Dissolved 2016-07-05
MARCUS NIGEL HANKE SOLUTION MINDS (UK) LTD Director 2008-04-14 CURRENT 2005-12-16 Dissolved 2013-09-03
MARCUS NIGEL HANKE SOLUTION MINDS LTD Director 2008-04-14 CURRENT 2006-07-20 Dissolved 2016-07-05
CLAIRE MILVERTON STAR - APIC (UK) LTD. Director 2013-06-12 CURRENT 1989-12-05 Dissolved 2015-06-09
CLAIRE MILVERTON 1SPATIAL TECHNOLOGIES LIMITED Director 2012-02-21 CURRENT 2002-06-18 Dissolved 2016-07-05
CLAIRE MILVERTON SOLUTION MINDS (UK) LTD Director 2010-05-20 CURRENT 2005-12-16 Dissolved 2013-09-03
CLAIRE MILVERTON AVISEN GROUP LIMITED Director 2010-05-20 CURRENT 2004-07-21 Dissolved 2016-07-05
CLAIRE MILVERTON SOLUTION MINDS LTD Director 2010-05-20 CURRENT 2006-07-20 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-07DS01APPLICATION FOR STRIKING-OFF
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-19AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-10-02AD02SAIL ADDRESS CHANGED FROM: 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND
2015-10-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-10-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/15
2015-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/15
2015-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/15
2015-10-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-12AR0106/08/15 FULL LIST
2015-08-12AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS NIGEL HANKE / 13/07/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 13/07/2015
2014-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/14
2014-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/14
2014-10-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14
2014-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0106/08/14 FULL LIST
2014-08-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 01/07/2013
2013-11-11AA31/01/13 TOTAL EXEMPTION FULL
2013-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/13
2013-11-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13
2013-08-14AR0106/08/13 FULL LIST
2013-04-16AUDAUDITOR'S RESIGNATION
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-15AR0106/08/12 FULL LIST
2012-08-15AD02SAIL ADDRESS CHANGED FROM: C/O HEWITSONS LLP SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBS CB5 8EP UNITED KINGDOM
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLOCK
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SNAPE
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY PETER BULLOCK
2012-03-22AP04CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED
2012-03-22AP01DIRECTOR APPOINTED MS CLAIRE MILVERTON
2012-03-22AP01DIRECTOR APPOINTED MARCUS NIGEL HANKE
2011-12-06AA01CURRSHO FROM 30/06/2012 TO 31/01/2012
2011-12-02RES15CHANGE OF NAME 24/11/2011
2011-12-02CERTNMCOMPANY NAME CHANGED 1SPATIAL SAAS LIMITED CERTIFICATE ISSUED ON 02/12/11
2011-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-12AR0106/08/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SNAPE / 08/08/2011
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES GUTHRIE / 08/08/2011
2011-07-15RES15CHANGE OF NAME 30/06/2011
2011-07-15CERTNMCOMPANY NAME CHANGED 1SPATIAL LIMITED CERTIFICATE ISSUED ON 15/07/11
2011-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-06AR0106/08/10 FULL LIST
2010-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-06AD02SAIL ADDRESS CREATED
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SNAPE / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL SANDERSON / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES GUTHRIE / 01/10/2009
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM CAVANDISH HOUSE 6 CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ
2009-08-18363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-01363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED NICHOLAS JOHN SNAPE
2008-05-19AUDAUDITOR'S RESIGNATION
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-24363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/07
2007-01-23363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17CERTNMCOMPANY NAME CHANGED 1-SPATIAL LIMITED CERTIFICATE ISSUED ON 17/11/06
2006-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-17363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-02-24CERTNMCOMPANY NAME CHANGED LASER-SCAN LIMITED CERTIFICATE ISSUED ON 24/02/05
2005-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-16363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-01-05225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 38 VICTORIA DRIVE, HOUGHTON CONQUEST, BEDFORD BEDFORDSHIRE MK45 3LY
2003-08-07288bSECRETARY RESIGNED
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to SOCIUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOCIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOCIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIUM LIMITED
Trademarks
We have not found any records of SOCIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SOCIUM LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SOCIUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOCIUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.